Advanced company searchLink opens in new window

423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED

Company number 03136511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2017 PSC07 Cessation of Gerald Ellard as a person with significant control on 21 December 2016
27 Jun 2017 CH01 Director's details changed for Ms Nicola Hart on 23 June 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
21 Dec 2016 TM01 Termination of appointment of Gerald Ellard as a director on 21 December 2016
04 Jul 2016 AD01 Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to Pmuk (London) Ltd Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 4 July 2016
04 Jul 2016 AP04 Appointment of Pmuk (London) Ltd as a secretary on 1 July 2016
29 May 2016 AA Total exemption small company accounts made up to 28 September 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 80
09 Nov 2015 AP01 Appointment of Miss Melanie Pearce as a director on 20 October 2015
09 Nov 2015 AP01 Appointment of Mr Gerald Ellard as a director on 20 October 2015
02 Jun 2015 AA Total exemption small company accounts made up to 28 September 2014
11 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
16 Dec 2014 AP01 Appointment of Mr Scott Elliott Lawrence as a director on 21 August 2014
15 Dec 2014 TM01 Termination of appointment of Kenneth Joseph Devine as a director on 14 August 2014
15 Dec 2014 TM01 Termination of appointment of Sandra Marion Crudgington as a director on 20 June 2014
15 Dec 2014 TM02 Termination of appointment of Kenneth Joseph Devine as a secretary on 14 August 2014
18 Jun 2014 AA Total exemption small company accounts made up to 28 September 2013
14 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 80
24 Jun 2013 AA Total exemption small company accounts made up to 28 September 2012
31 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Ms Nicola England on 18 July 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 May 2012 AP01 Appointment of Mr Kenneth Joseph Devine as a director
31 May 2012 AP03 Appointment of Mr Kenneth Joseph Devine as a secretary